Advanced company searchLink opens in new window

LS TOTTENHAM COURT ROAD LIMITED

Company number 04161216

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
18 Dec 2023 AA Full accounts made up to 31 March 2023
21 Mar 2023 AA Full accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
30 Jun 2022 AP01 Appointment of Mr Martin Richard Worthington as a director on 15 June 2022
16 Jun 2022 TM01 Termination of appointment of James Stephen Gillard as a director on 15 June 2022
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
13 Dec 2021 AA Full accounts made up to 31 March 2021
30 Jun 2021 TM01 Termination of appointment of Martin Reay Wood as a director on 30 June 2021
30 Jun 2021 AP01 Appointment of Mr James Stephen Gillard as a director on 30 June 2021
27 Jan 2021 AA Full accounts made up to 31 March 2020
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with updates
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
28 Nov 2019 AA Full accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with updates
16 Nov 2018 AA Full accounts made up to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
13 Dec 2017 PSC05 Change of details for Ls London Holdings One Limited as a person with significant control on 10 January 2017
21 Nov 2017 AA Full accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
11 Jan 2017 CH01 Director's details changed for Mr Martin Reay Wood on 11 January 2017
11 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
11 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 the Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017